Search icon

COOL ENVIRONMENT, CORP

Company Details

Entity Name: COOL ENVIRONMENT, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: P07000080012
FEI/EIN Number 261193110
Address: 4300 Jog road, Greenacres, FL, 33454, US
Mail Address: 4300 Jog road, Greenacres, FL, 33454, US
ZIP code: 33454
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LICCIARDELLO JEAN FRANCO Agent 4300 Jog road, Greenacres, FL, 33454

President

Name Role Address
LICCIARDELLO JEAN F President 4300 Jog road, Greenacres, FL, 33454

Busi

Name Role Address
Moody Brian M Busi 6741 NW 27th AVE, Fort Lauderdale, FL, 33309

Vice President

Name Role Address
Funes Nasryth Vice President 461 NW 46 TH ST, FT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018123 DISCOUNT POOL HEATING ACTIVE 2021-02-05 2026-12-31 No data PO BOX 1620, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 4300 Jog road, PO box # 541192, Greenacres, FL 33454 No data
CHANGE OF MAILING ADDRESS 2024-03-04 4300 Jog road, PO box # 541192, Greenacres, FL 33454 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 4300 Jog road, PO box # 541192, Greenacres, FL 33454 No data
REGISTERED AGENT NAME CHANGED 2018-01-22 LICCIARDELLO, JEAN FRANCO No data
AMENDMENT 2017-04-10 No data No data
CANCEL ADM DISS/REV 2009-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-22
Amendment 2017-04-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State